Company NameGroup Utilities Limited
DirectorGraham Robert Bell
Company StatusActive
Company Number08517142
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameFree 2 Call Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47429Retail sale of telecommunications equipment other than mobile telephones

Directors

Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(1 year, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameHarts Limited (Corporation)
StatusCurrent
Appointed28 July 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 9 months
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameJeremy Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice 4 219 Kensington High Street
Kensington
London
W8 6BD
Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Nicholas James Sykes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 2015)
RoleProject Investment Manager
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Henry Hugo Humphrey Sykes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Alexander David Marshall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Eryl William Stafford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Wil Wadsworth
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameAndrew Brown Ritchie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2020(6 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Contact

Websiteroyalmail.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

87 at £1Mr Henry Hugo Humphrey Sykes
87.00%
Ordinary
8 at £1Mr Paul Henry Collister
8.00%
Ordinary
5 at £1Mr Duncan John Mcfadyen
5.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£43,521
Current Liabilities£4,165

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2024Unaudited abridged accounts made up to 31 December 2023 (6 pages)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 June 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 February 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
2 February 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
19 June 2020Termination of appointment of Alexander David Marshall as a director on 16 June 2020 (1 page)
19 June 2020Termination of appointment of Wil Wadsworth as a director on 16 June 2020 (1 page)
19 June 2020Termination of appointment of Andrew Brown Ritchie as a director on 16 June 2020 (1 page)
19 June 2020Termination of appointment of Eryl William Stafford as a director on 16 June 2020 (1 page)
7 May 2020Termination of appointment of Henry Hugo Humphrey Sykes as a director on 30 April 2020 (1 page)
25 April 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
31 March 2020Appointment of Andrew Ritchie as a director on 30 March 2020 (2 pages)
31 March 2020Appointment of Wil Wadsworth as a director on 30 March 2020 (2 pages)
31 March 2020Appointment of Mr Alexander David Marshall as a director on 30 March 2020 (2 pages)
31 March 2020Appointment of Mr Eryl William Stafford as a director on 30 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
8 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
6 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 December 2016Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages)
8 December 2016Director's details changed for Mr Graham Robert Bell on 8 December 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
23 April 2015Appointment of Mr Henry Hugo Humphrey Sykes as a director on 8 April 2015 (2 pages)
23 April 2015Appointment of Mr Henry Hugo Humphrey Sykes as a director on 8 April 2015 (2 pages)
23 April 2015Appointment of Mr Henry Hugo Humphrey Sykes as a director on 8 April 2015 (2 pages)
16 April 2015Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page)
16 April 2015Termination of appointment of Nicholas James Sykes as a director on 8 April 2015 (1 page)
13 April 2015Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages)
13 April 2015Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages)
13 April 2015Appointment of Mr Graham Robert Bell as a director on 8 April 2015 (2 pages)
1 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
7 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 February 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
5 January 2015Termination of appointment of Graham Robert Bell as a director on 19 December 2014 (2 pages)
5 January 2015Termination of appointment of Graham Robert Bell as a director on 19 December 2014 (2 pages)
31 July 2014Appointment of Harts Limited as a secretary on 28 July 2014 (2 pages)
31 July 2014Appointment of Harts Limited as a secretary on 28 July 2014 (2 pages)
11 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
14 May 2014Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England on 14 May 2014 (1 page)
20 September 2013Termination of appointment of Jeremy Brooks as a director (1 page)
20 September 2013Appointment of Mr Nicholas James Sykes as a director (2 pages)
20 September 2013Termination of appointment of Jeremy Brooks as a director (1 page)
20 September 2013Appointment of Mr Nicholas James Sykes as a director (2 pages)
17 September 2013Company name changed free 2 call LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
(2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Company name changed free 2 call LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
(2 pages)
17 September 2013Change of name notice (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)